Entity number: 515511
Address: 285 LINCOLN PLACE, BROOKLYN, NY, United States, 11238
Registration date: 12 Oct 1978 - 29 Dec 1982
Entity number: 515511
Address: 285 LINCOLN PLACE, BROOKLYN, NY, United States, 11238
Registration date: 12 Oct 1978 - 29 Dec 1982
Entity number: 515510
Address: 3901 NOSTRAND AVE, BROOKLYN, NY, United States, 11235
Registration date: 12 Oct 1978 - 29 Sep 1982
Entity number: 515461
Address: 3424 FULTON ST, BROOKLYN, NY, United States, 11208
Registration date: 12 Oct 1978 - 23 Dec 1992
Entity number: 515458
Address: 9202 AVE A, BROOKLYN, NY, United States, 11236
Registration date: 12 Oct 1978 - 29 Sep 1982
Entity number: 515449
Address: 7102 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228
Registration date: 12 Oct 1978 - 23 Dec 1992
Entity number: 515428
Address: 299 BROADWAY, NEW YORK, NY, United States, 10007
Registration date: 12 Oct 1978 - 23 Dec 1992
Entity number: 515417
Address: 908A UTICA AVE, BROOKLYN, NY, United States, 11203
Registration date: 12 Oct 1978 - 29 Sep 1982
Entity number: 515359
Address: 3047 AVENUE U, BROOKLYN, NY, United States, 11229
Registration date: 12 Oct 1978 - 23 Dec 1992
Entity number: 515353
Address: 99 PARK AVE, NEW YORK, NY, United States, 10016
Registration date: 12 Oct 1978 - 29 Dec 1982
Entity number: 515327
Registration date: 12 Oct 1978 - 12 Oct 1978
Entity number: 515425
Address: 5810 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219
Registration date: 12 Oct 1978
Entity number: 515397
Address: 8000 FOURTH AVE, BROOKLYN, NY, United States, 11209
Registration date: 12 Oct 1978
Entity number: 515393
Address: 67 WALL ST, NEW YORK, NY, United States, 10005
Registration date: 12 Oct 1978
Entity number: 515553
Address: 220 GRAND ST, BROOKLYN, NY, United States, 11211
Registration date: 12 Oct 1978
Entity number: 515436
Address: 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356
Registration date: 12 Oct 1978
Entity number: 515387
Address: 32 COURT ST, BROOKLYN, NY, United States, 11201
Registration date: 12 Oct 1978
Entity number: 515306
Address: 678 GRAND ST, BROOKLYN, NY, United States, 11211
Registration date: 11 Oct 1978 - 25 Sep 1991
Entity number: 515280
Address: 514 LARKFIELD RD., EAST NORTHPORT, NY, United States, 11731
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515279
Address: 401 BROADWAY, NEW YORK, NY, United States, 10013
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515278
Address: 1319 DORCHESTER RD., BROOKLYN, NY, United States, 11226
Registration date: 11 Oct 1978 - 23 Dec 1992
Entity number: 515271
Address: 8518 18TH AVE., BROOKLYN, NY, United States, 11214
Registration date: 11 Oct 1978 - 30 Jun 1982
Entity number: 515270
Address: 115 DIVISION AVE., BROOKLYN, NY, United States, 11211
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515260
Address: 620 VANDERBILT AVE, BROOKLYN, NY, United States, 11238
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515239
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242
Registration date: 11 Oct 1978 - 23 Dec 1992
Entity number: 515236
Address: 34 BOGART ST., HARVEY GREIFF, BROOKLYN, NY, United States, 11206
Registration date: 11 Oct 1978 - 30 Jun 1982
Entity number: 515231
Address: 32 COURT ST., BROOKLYN, NY, United States, 11201
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515226
Address: 207 LEE AVE, BROOKLYN, NY, United States, 11206
Registration date: 11 Oct 1978 - 23 Dec 1992
Entity number: 515224
Address: 1834 80TH ST, BROOKLYN, NY, United States, 11214
Registration date: 11 Oct 1978 - 24 Dec 1991
Entity number: 515221
Address: 6920 FIFTH AVE, BROOKLYN, NY, United States, 11209
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515195
Address: 445 PARK AVE, NEW YORK, NY, United States, 10022
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515180
Address: 2552 LINDEN BLVD, BROOKLYN, NY, United States, 11208
Registration date: 11 Oct 1978 - 23 Dec 1992
Entity number: 515179
Address: 510 MADISON AVE, NEW YORK, NY, United States, 10022
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515170
Address: 115 DIVISION AVE, BROOKLYN, NY, United States, 11211
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515155
Address: 53 NASSAU ST, NEW YORK, NY, United States, 10038
Registration date: 11 Oct 1978 - 23 Dec 1992
Entity number: 515130
Address: 1514 86TH ST., BROOKLYN, NY, United States, 11228
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515121
Address: 3901 NOSTRAND AVE, BROOKLYN, NY, United States, 11235
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515120
Address: 125-10 QUEENS BLVD, KEW GARDENS, NY, United States, 11415
Registration date: 11 Oct 1978 - 21 Oct 1991
Entity number: 515118
Address: 529 COURT ST, BROOKLYN, NY, United States, 11231
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515108
Address: 2450 EAST SECOND ST, BROOKLYN, NY, United States, 11223
Registration date: 11 Oct 1978 - 29 Sep 1982
Entity number: 515107
Address: ATT: POLA ABIKZER, 823 AVE U, BROOKLYN, NY, United States, 11235
Registration date: 11 Oct 1978 - 15 Jan 2016
Entity number: 515095
Address: 1902 EIGHTH AVE, BROOKLYN, NY, United States, 11215
Registration date: 11 Oct 1978 - 13 Apr 1988
Entity number: 515093
Address: 16 COURT ST, BROOKLYN, NY, United States, 11241
Registration date: 11 Oct 1978 - 25 Jun 1982
Entity number: 515089
Address: 8804 GLENWOOD RD, BROOKLYN, NY, United States, 11236
Registration date: 11 Oct 1978 - 23 Dec 1992
Entity number: 515088
Address: FORTY ACRE MT RD, DANBURY, CT, United States, 06810
Registration date: 11 Oct 1978 - 29 Dec 1982
Entity number: 515079
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515059
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515051
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515050
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515049
Registration date: 11 Oct 1978 - 11 Oct 1978
Entity number: 515032
Address: %A THOMAS, 812 ST JOHNS PLACE, BROOKLYN, NY, United States, 11216
Registration date: 11 Oct 1978 - 29 Sep 1982